19 SINCLAIR ROAD LIMITED

Register to unlock more data on OkredoRegister

19 SINCLAIR ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03231662

Incorporation date

30/07/1996

Size

Dormant

Contacts

Registered address

Registered address

Second Floor West, 47-50 Margaret Street, London W1W 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1996)
dot icon14/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/08/2025
Director's details changed for Jiva Ghows-Retnam on 2025-08-27
dot icon27/08/2025
Director's details changed for Lyn Newell on 2025-08-27
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon20/02/2025
Registered office address changed from 42 Margravine Gardens London Greater London W6 8RJ England to Second Floor West 47-50 Margaret Street London W1W 8SB on 2025-02-20
dot icon30/01/2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 42 Margravine Gardens London Greater London W6 8RJ on 2025-01-30
dot icon30/01/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-01-30
dot icon28/08/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-08-20
dot icon28/08/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-20
dot icon28/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon10/06/2024
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10
dot icon24/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with updates
dot icon19/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-27 with updates
dot icon08/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon02/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon15/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon08/07/2019
Termination of appointment of Esh Management Ltd as a secretary on 2019-07-08
dot icon08/07/2019
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2019-07-08
dot icon08/07/2019
Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2019-07-08
dot icon29/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon13/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon23/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon04/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon02/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/05/2014
Appointment of Esh Management Ltd as a secretary
dot icon16/05/2014
Termination of appointment of Tg Estate Management Limited as a secretary
dot icon16/05/2014
Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 2014-05-16
dot icon16/03/2014
Secretary's details changed for Tg Estate Management Limited on 2014-01-01
dot icon16/03/2014
Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 2014-03-16
dot icon20/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/09/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon21/09/2012
Secretary's details changed for Tg Estate Management Limited on 2012-01-01
dot icon14/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon17/08/2011
Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 2011-08-17
dot icon28/03/2011
Secretary's details changed for Tyser Greenwood Estate Management on 2011-03-20
dot icon12/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon12/08/2010
Director's details changed for Lyn Newell on 2010-07-30
dot icon12/08/2010
Director's details changed for Jiva Ghows-Retnam on 2010-07-30
dot icon12/08/2010
Secretary's details changed for Tyser Greenwood Estate Management on 2010-07-30
dot icon21/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/09/2009
Return made up to 30/07/09; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/09/2008
Secretary appointed tyser greenwood estate management
dot icon11/09/2008
Return made up to 30/07/08; full list of members
dot icon11/09/2008
Location of debenture register
dot icon11/09/2008
Registered office changed on 11/09/2008 from 42 margravine gardens london W6 8RJ
dot icon11/09/2008
Location of register of members
dot icon11/09/2008
Appointment terminated secretary lyn hunter newell
dot icon08/09/2008
Return made up to 30/07/07; full list of members
dot icon15/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/10/2006
Return made up to 30/07/06; full list of members
dot icon09/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/09/2005
Return made up to 30/07/05; full list of members
dot icon24/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/08/2004
Return made up to 30/07/04; full list of members
dot icon02/12/2003
Accounts for a dormant company made up to 2003-01-29
dot icon02/12/2003
Accounting reference date shortened from 29/01/04 to 31/12/03
dot icon26/09/2003
Return made up to 30/07/03; full list of members
dot icon20/11/2002
Accounts for a dormant company made up to 2002-01-29
dot icon29/08/2002
Return made up to 30/07/02; full list of members
dot icon20/08/2002
New director appointed
dot icon06/11/2001
Accounts for a dormant company made up to 2001-01-29
dot icon07/08/2001
Return made up to 30/07/01; full list of members
dot icon16/02/2001
Accounts for a dormant company made up to 2000-01-29
dot icon09/08/2000
Return made up to 30/07/00; full list of members
dot icon23/11/1999
Accounts for a dormant company made up to 1999-01-29
dot icon23/11/1999
Resolutions
dot icon26/08/1999
Return made up to 30/07/99; full list of members
dot icon02/02/1999
New director appointed
dot icon02/09/1998
Return made up to 30/07/98; full list of members
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Accounts for a dormant company made up to 1998-01-29
dot icon01/09/1997
Return made up to 30/07/97; full list of members
dot icon13/08/1997
New director appointed
dot icon02/06/1997
Accounting reference date extended from 31/07/97 to 29/01/98
dot icon21/03/1997
Ad 07/03/97--------- £ si 4@1=4 £ ic 1/5
dot icon21/03/1997
Secretary resigned
dot icon21/03/1997
Director resigned
dot icon21/03/1997
New secretary appointed
dot icon20/03/1997
Resolutions
dot icon13/03/1997
Registered office changed on 13/03/97 from: basement flat 6 sinclair road london W14 0NJ
dot icon06/08/1996
Certificate of change of name
dot icon04/08/1996
New secretary appointed
dot icon04/08/1996
New director appointed
dot icon04/08/1996
Director resigned
dot icon04/08/1996
Secretary resigned
dot icon04/08/1996
Registered office changed on 04/08/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon30/07/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
20/08/2024 - 30/01/2025
2975
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
08/07/2019 - 20/08/2024
332
Ghows-Retnam, Jiva
Director
14/09/1998 - Present
-
Newell, Lyn
Director
10/08/2002 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 SINCLAIR ROAD LIMITED

19 SINCLAIR ROAD LIMITED is an(a) Active company incorporated on 30/07/1996 with the registered office located at Second Floor West, 47-50 Margaret Street, London W1W 8SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19 SINCLAIR ROAD LIMITED?

toggle

19 SINCLAIR ROAD LIMITED is currently Active. It was registered on 30/07/1996 .

Where is 19 SINCLAIR ROAD LIMITED located?

toggle

19 SINCLAIR ROAD LIMITED is registered at Second Floor West, 47-50 Margaret Street, London W1W 8SB.

What does 19 SINCLAIR ROAD LIMITED do?

toggle

19 SINCLAIR ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 SINCLAIR ROAD LIMITED?

toggle

The latest filing was on 14/01/2026: Accounts for a dormant company made up to 2025-12-31.